Dissolved 2017-05-22
Company Information for CONWAY SECURITY PRODUCTS LIMITED
PARK ROAD, LONDON, N2 8EY,
|
Company Registration Number
02044953
Private Limited Company
Dissolved Dissolved 2017-05-22 |
Company Name | ||
---|---|---|
CONWAY SECURITY PRODUCTS LIMITED | ||
Legal Registered Office | ||
PARK ROAD LONDON N2 8EY Other companies in B70 | ||
Previous Names | ||
|
Company Number | 02044953 | |
---|---|---|
Date formed | 1986-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2017-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 13:26:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER NEWMAN |
||
MARTIN SIMON MCCARTHY |
||
CHRISTOPHER NEWMAN |
||
RICKY OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD SIDNEY NEWMAN |
Director | ||
RICKY OLIVER |
Director | ||
SIMON NEIL WILLIAMS |
Director | ||
STEPHEN PAUL TOWNSEND |
Director | ||
SIMON DAVID FERGUSON |
Director | ||
CHRISTINA ELLEN JOYCE NEWMAN |
Company Secretary | ||
DAVID GIBBONS |
Director | ||
TONY EGGLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONWAY MANUFACTURING LIMITED | Company Secretary | 1998-02-20 | CURRENT | 1998-02-20 | Dissolved 2013-10-01 | |
GABLE COTTAGE INVESTMENTS LIMITED | Director | 2017-12-11 | CURRENT | 2013-12-05 | Active | |
ITS PRODUCTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
EVVE DEVELOPMENT LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
CONWAY MANUFACTURING LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Dissolved 2013-10-01 | |
ITS PRODUCTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
EVVE DEVELOPMENT LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
VISUAL INFORMATION PRODUCTS LIMITED | Director | 2003-07-01 | CURRENT | 2003-07-01 | Dissolved 2013-09-17 | |
CONWAY MANUFACTURING LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Dissolved 2013-10-01 | |
CONWAY MANUFACTURING LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM HARRISON & CO ENTERPRISE CENTRE 1 BEECHES ROAD OFFICE NO 7 WEST BROMWICH WEST MIDLANDS B70 6QE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM SEYMORE HOUSE COPYGROUND LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3HE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICKY OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY OLIVER | |
AR01 | 11/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SIDNEY NEWMAN / 11/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 11/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON WILLIAMS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CONWAY MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-12-14 |
Resolutions for Winding-up | 2013-02-26 |
Appointment of Liquidators | 2013-02-26 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITYHOLDER) | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONWAY SECURITY PRODUCTS LIMITED
CONWAY SECURITY PRODUCTS LIMITED owns 2 domain names.
oliverfamily.co.uk mccarthyfamily.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as CONWAY SECURITY PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258011 | Television cameras, with 3 or more camera tubes | |||
85299092 | Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine) | |||
85258030 | Digital cameras | |||
85258030 | Digital cameras | |||
84731090 | Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85299020 | Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies) | |||
87089235 | Silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
85258030 | Digital cameras | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CONWAY SECURITY PRODUCTS LIMITED | Event Date | 2013-02-15 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London, N2 8EY, on 15 February 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 002748) be and are hereby appointed Liquidator of the Company for the purposes of such winding up. At a subsequent meeting of creditors duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY on 15 February 2013, Alan Simon of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY and Jamie Taylor (IP No 002748) of Begbies Traynor (Central) LLP, 234 Southchurch Road, Southend on Sea, SS1 2EG, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Alan Simon, Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY or Jamie Taylor, Begbies Traynor (Central) LLP, 234 Southchurch Road, Southend on Sea, SS1 2EG, Tel: 020 8444 2000. Alternative contact: Sam Langton. Christopher Newman , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONWAY SECURITY PRODUCTS LIMITED | Event Date | 2013-02-15 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY and Jamie Taylor , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : For further details contact: Alan Simon, Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY or Jamie Taylor, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, Tel: 020 8444 2000. Alternative contact: Sam Langton. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CONWAY SECURITY PRODUCTS LIMITED | Event Date | 2013-02-15 |
Jamie Taylor (IP Number: 002748 ) of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Alan Simon (IP Number: 008635 ) of Accura Accountants Business Recovery Turnaround , Langley House, Park Road, East Finchley, London N2 8EY , were appointed Joint Liquidators of the Company on 15 February 2013 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 8 February 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |